Advanced company searchLink opens in new window

ROUGH HOUSE LIMITED

Company number 03647107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 CS01 Confirmation statement made on 9 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/07/2019.
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 AP01 Appointment of Mr Graham Ian Fitzgerald as a director on 6 April 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 151
15 Dec 2015 AD01 Registered office address changed from C/O Super Accountant Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to C/O Super Accountant 56 Houblon Road Richmond Surrey TW10 6DE on 15 December 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 151
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 151
23 Oct 2013 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England on 23 October 2013
30 Jul 2013 TM02 Termination of appointment of Rt Secretarial Limited as a secretary
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 May 2013 TM01 Termination of appointment of Graham Fitzgerald as a director
16 Apr 2013 AP01 Appointment of Ms Ann Caroline Wright as a director
07 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 151
07 Nov 2012 CH01 Director's details changed for Graham Ian Fitzgerald on 7 November 2012
07 Nov 2012 CH04 Secretary's details changed for Rt Secretarial Limited on 7 November 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 May 2012 AD01 Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 2 May 2012